AMEY UK LIMITED

Company Documents

DateDescription
06/06/256 June 2025 NewGroup of companies' accounts made up to 2024-12-31

View Document

28/04/2528 April 2025 Satisfaction of charge 047366390004 in full

View Document

16/01/2516 January 2025 Statement of company's objects

View Document

20/11/2420 November 2024 Registration of charge 047366390004, created on 2024-11-12

View Document

30/10/2430 October 2024 Registration of charge 047366390003, created on 2024-10-29

View Document

11/06/2411 June 2024 Group of companies' accounts made up to 2023-12-31

View Document

17/10/2317 October 2023 Group of companies' accounts made up to 2022-12-31

View Document

05/09/235 September 2023 Confirmation statement made on 2023-09-05 with no updates

View Document

04/08/234 August 2023 Director's details changed for Mr Mark Ramin Chaichian on 2023-08-04

View Document

03/08/233 August 2023 Director's details changed for Mr Andrew Lee Milner on 2023-08-03

View Document

28/03/2328 March 2023 Termination of appointment of Richard Todd Bradley as a director on 2023-03-28

View Document

28/03/2328 March 2023 Appointment of Mr Peter Clive Charrington as a director on 2023-03-28

View Document

13/03/2313 March 2023 Change of details for Project Ardent Bidco Limited as a person with significant control on 2022-12-30

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-21 with updates

View Document

17/02/2317 February 2023 Amended group of companies' accounts made up to 2021-12-31

View Document

24/01/2324 January 2023 Appointment of Mr Joseph Adam Connolly as a director on 2023-01-24

View Document

24/01/2324 January 2023 Termination of appointment of Robert Alistair Willings as a director on 2023-01-24

View Document

14/01/2314 January 2023 Memorandum and Articles of Association

View Document

14/01/2314 January 2023 Resolutions

View Document

14/01/2314 January 2023 Resolutions

View Document

04/01/234 January 2023 Termination of appointment of Amanda Lucia Fisher as a director on 2022-12-30

View Document

04/01/234 January 2023 Termination of appointment of Ian Paul Tyler as a director on 2022-12-30

View Document

04/01/234 January 2023 Termination of appointment of Alejandro Veramendi as a director on 2022-12-30

View Document

04/01/234 January 2023 Termination of appointment of Elena Fernandez Rodriguez as a director on 2022-12-30

View Document

04/01/234 January 2023 Cessation of Ferrovial S.A as a person with significant control on 2022-12-30

View Document

04/01/234 January 2023 Notification of Project Ardent Bidco Limited as a person with significant control on 2022-12-30

View Document

04/01/234 January 2023 Termination of appointment of Gonzalo Nieto Mier as a director on 2022-12-30

View Document

03/01/233 January 2023 Appointment of Mr Robert Alistair Willings as a director on 2022-12-30

View Document

03/01/233 January 2023 Appointment of Mr Nicholas Wilding Gee as a director on 2022-12-30

View Document

03/01/233 January 2023 Appointment of Mr Richard Todd Bradley as a director on 2022-12-30

View Document

03/01/233 January 2023 Appointment of Mr Jordan Lawrie as a director on 2022-12-30

View Document

03/01/233 January 2023 Appointment of Lord Colin Berkeley Moynihan as a director on 2022-12-30

View Document

03/01/233 January 2023 Appointment of Mr Mark Ramin Chaichian as a director on 2022-12-30

View Document

03/01/233 January 2023 Appointment of Mr Andrew Lee Milner as a director on 2022-12-30

View Document

03/01/233 January 2023 Appointment of Mr Ante Kusurin as a director on 2022-12-30

View Document

03/01/233 January 2023 Appointment of Mr Christian Ahrens as a director on 2022-12-30

View Document

21/12/2221 December 2022 Group of companies' accounts made up to 2021-12-31

View Document

07/12/227 December 2022 Secretary's details changed for Ms Jayne Satoshi Bowie on 2022-11-24

View Document

24/11/2224 November 2022 Secretary's details changed for Ms Jayne Satoshi Bowie on 2022-11-24

View Document

21/11/2221 November 2022 Certificate of re-registration from Public Limited Company to Private

View Document

21/11/2221 November 2022 Resolutions

View Document

21/11/2221 November 2022 Re-registration of Memorandum and Articles

View Document

21/11/2221 November 2022 Resolutions

View Document

21/11/2221 November 2022 Re-registration from a public company to a private limited company

View Document

09/12/219 December 2021 Termination of appointment of Fidel Lopez Soria as a director on 2021-11-24

View Document

07/12/217 December 2021 Appointment of Mr Javier Galindo as a director on 2021-11-24

View Document

06/12/216 December 2021 Appointment of Mr Alejandro Veramendi as a director on 2021-11-24

View Document

06/12/216 December 2021 Termination of appointment of Alfredo Garcia as a director on 2021-11-24

View Document

06/12/216 December 2021 Termination of appointment of Fernando Gonzalez De Canales Moyano as a director on 2021-11-24

View Document

06/12/216 December 2021 Appointment of Ms Elena Fernandez Rodriguez as a director on 2021-11-24

View Document

26/11/2126 November 2021 Director's details changed for Mr Andrew Latham Nelson on 2021-11-25

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-07-15 with no updates

View Document

15/06/2115 June 2021 Group of companies' accounts made up to 2020-12-31

View Document

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, NO UPDATES

View Document

02/04/202 April 2020 DIRECTOR APPOINTED MR JUAN PEREZ ARGUEDAS

View Document

02/04/202 April 2020 APPOINTMENT TERMINATED, DIRECTOR ANDRES CAMACHO DONEZAR

View Document

27/01/2027 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN PAUL TYLER / 24/01/2020

View Document

23/01/2023 January 2020 DIRECTOR APPOINTED MS AMANDA LUCIA FISHER

View Document

18/12/1918 December 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW MILNER

View Document

09/12/199 December 2019 APPOINTMENT TERMINATED, DIRECTOR ALAN LOVELL

View Document

02/09/192 September 2019 REGISTERED OFFICE CHANGED ON 02/09/2019 FROM THE SHERARD BUILDING EDMUND HALLEY ROAD OXFORD OX4 4DQ

View Document

29/07/1929 July 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 15/07/19, WITH UPDATES

View Document

29/04/1929 April 2019 DIRECTOR APPOINTED MR ALAN CHARLES LOVELL

View Document

29/04/1929 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN CHARLES LOVELL / 29/04/2019

View Document

29/03/1929 March 2019 APPOINTMENT TERMINATED, DIRECTOR CAROL HUI

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 15/07/18, WITH UPDATES

View Document

04/07/184 July 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

23/06/1823 June 2018 DIRECTOR APPOINTED MR FIDEL LOPEZ SORIA

View Document

01/06/181 June 2018 APPOINTMENT TERMINATED, DIRECTOR SANTIAGO OLIVARES

View Document

05/01/185 January 2018 DIRECTOR APPOINTED MR IAN PAUL TYLER

View Document

03/01/183 January 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD MOTTRAM

View Document

19/07/1719 July 2017 PSC'S CHANGE OF PARTICULARS / FERROVIAL S.A / 06/04/2016

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 15/07/17, WITH UPDATES

View Document

04/07/174 July 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

04/07/174 July 2017 29/06/17 STATEMENT OF CAPITAL GBP 203676768

View Document

10/05/1710 May 2017 SECRETARY APPOINTED MS JAYNE SATOSHI BOWIE

View Document

10/05/1710 May 2017 APPOINTMENT TERMINATED, SECRETARY WAYNE ROBERTSON

View Document

30/03/1730 March 2017 DIRECTOR APPOINTED MR FERNANDO GONZALEZ DE CANALES MOYANO

View Document

30/03/1730 March 2017 APPOINTMENT TERMINATED, DIRECTOR FERNANDO MOYANO

View Document

15/02/1715 February 2017 DIRECTOR APPOINTED MS CAROL HUI

View Document

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES

View Document

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

04/07/164 July 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

26/05/1626 May 2016 ADOPT ARTICLES 11/05/2016

View Document

26/05/1626 May 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

04/05/164 May 2016 DIRECTOR APPOINTED MR FERNANDO GONZALEZ DE CANALES MOYANO

View Document

01/04/161 April 2016 APPOINTMENT TERMINATED, DIRECTOR MELVYN EWELL

View Document

14/03/1614 March 2016 DIRECTOR APPOINTED MR ANDREW LEE MILNER

View Document

07/01/167 January 2016 APPOINTMENT TERMINATED, DIRECTOR JAIME AGUIRRE DE CARCER MORENO

View Document

28/08/1528 August 2015 SAIL ADDRESS CREATED

View Document

28/08/1528 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

20/03/1520 March 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

29/08/1429 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

30/06/1430 June 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

30/06/1430 June 2014 APPOINTMENT TERMINATED, DIRECTOR INIGO JODRA URIATE

View Document

30/06/1430 June 2014 ADOPT ARTICLES 23/06/2014

View Document

27/06/1427 June 2014 DIRECTOR APPOINTED MR ANDRES CAMACHO DONEZAR

View Document

01/04/141 April 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

29/11/1329 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / SIR RICHARD CLIVE MOTTRAM / 21/11/2013

View Document

14/08/1314 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

29/07/1329 July 2013 SECTION 519

View Document

15/07/1315 July 2013 SECTION 519

View Document

10/04/1310 April 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

12/12/1212 December 2012 APPOINTMENT TERMINATED, DIRECTOR NICOLAS VILLEN

View Document

28/08/1228 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

03/04/123 April 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

31/08/1131 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

29/06/1129 June 2011 INTERIM ACCOUNTS MADE UP TO 27/06/11

View Document

10/05/1110 May 2011 DIRECTOR APPOINTED INIGO JODRA URIATE

View Document

06/05/116 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

03/05/113 May 2011 APPOINTMENT TERMINATED, DIRECTOR FIDEL LOPEZ-SORIA

View Document

15/04/1115 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MELVYN EWELL / 30/11/2010

View Document

07/04/117 April 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

02/10/102 October 2010 INTERIM ACCOUNTS MADE UP TO 28/09/10

View Document

13/08/1013 August 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

18/06/1018 June 2010 INTERIM ACCOUNTS MADE UP TO 17/06/10

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICOLAS VILLEN / 16/04/2010

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAIME AGUIRRE DE CARCER MORENO / 16/04/2010

View Document

18/05/1018 May 2010 Annual return made up to 16 April 2010 with full list of shareholders

View Document

26/04/1026 April 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

21/04/1021 April 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WEBSTER

View Document

15/12/0915 December 2009 ADOPT ARTICLES 25/11/2009

View Document

06/05/096 May 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

22/04/0922 April 2009 RETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 SECRETARY APPOINTED WAYNE ANTHONY ROBERTSON

View Document

19/03/0919 March 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY CAROL HUI

View Document

15/09/0815 September 2008 DIRECTOR APPOINTED SIR RICHARD CLIVE MOTTRAM

View Document

29/07/0829 July 2008 DIRECTOR APPOINTED ALFREDO GARCIA

View Document

17/07/0817 July 2008 APPOINTMENT TERMINATED DIRECTOR AUSTEN BROWN

View Document

17/07/0817 July 2008 APPOINTMENT TERMINATED DIRECTOR JAVIER ROMERO SULLA

View Document

09/05/089 May 2008 RETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS

View Document

08/05/088 May 2008 LOCATION OF DEBENTURE REGISTER

View Document

19/03/0819 March 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

17/12/0717 December 2007 NEW DIRECTOR APPOINTED

View Document

07/12/077 December 2007 DIRECTOR RESIGNED

View Document

16/05/0716 May 2007 LOCATION OF DEBENTURE REGISTER (NON LEGIBLE)

View Document

15/05/0715 May 2007 RETURN MADE UP TO 16/04/07; FULL LIST OF MEMBERS

View Document

04/04/074 April 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

30/11/0630 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/0612 October 2006 NEW DIRECTOR APPOINTED

View Document

11/10/0611 October 2006 DIRECTOR RESIGNED

View Document

22/05/0622 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/05/0622 May 2006 RETURN MADE UP TO 16/04/06; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/0615 March 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

14/02/0614 February 2006 NEW DIRECTOR APPOINTED

View Document

25/01/0625 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/0617 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/0617 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/0610 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/064 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/063 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/063 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/0521 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/0521 December 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/053 August 2005 DIRECTOR RESIGNED

View Document

19/07/0519 July 2005 DIRECTOR RESIGNED

View Document

13/06/0513 June 2005 RETURN MADE UP TO 16/04/05; FULL LIST OF MEMBERS

View Document

01/04/051 April 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

18/08/0418 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

25/05/0425 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

18/05/0418 May 2004 RETURN MADE UP TO 16/04/04; FULL LIST OF MEMBERS

View Document

21/04/0421 April 2004 LOCATION OF REGISTER OF MEMBERS

View Document

21/04/0421 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/04/0421 April 2004 REGISTERED OFFICE CHANGED ON 21/04/04 FROM: 13-14 MARGARET STREET LONDON W1W 8RN

View Document

08/04/048 April 2004 NEW DIRECTOR APPOINTED

View Document

31/03/0431 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/0429 March 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

29/03/0429 March 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/03/0426 March 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/02/0427 February 2004 NEW DIRECTOR APPOINTED

View Document

06/02/046 February 2004 NC INC ALREADY ADJUSTED 18/12/03

View Document

06/02/046 February 2004 £ NC 50000/4000000 18/1

View Document

28/01/0428 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/049 January 2004 NEW DIRECTOR APPOINTED

View Document

09/01/049 January 2004 COMPANY NAME CHANGED TIVERGATE PLC CERTIFICATE ISSUED ON 09/01/04

View Document

09/01/049 January 2004 DIRECTOR RESIGNED

View Document

09/01/049 January 2004 NEW DIRECTOR APPOINTED

View Document

09/01/049 January 2004 AUDITOR'S RESIGNATION

View Document

05/12/035 December 2003 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

05/12/035 December 2003 APPLICATION COMMENCE BUSINESS

View Document

04/11/034 November 2003 NEW DIRECTOR APPOINTED

View Document

04/11/034 November 2003 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/12/03

View Document

24/10/0324 October 2003 REGISTERED OFFICE CHANGED ON 24/10/03 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

23/10/0323 October 2003 DIRECTOR RESIGNED

View Document

23/10/0323 October 2003 NEW DIRECTOR APPOINTED

View Document

23/10/0323 October 2003 NEW SECRETARY APPOINTED

View Document

23/10/0323 October 2003 NEW DIRECTOR APPOINTED

View Document

23/10/0323 October 2003 NEW DIRECTOR APPOINTED

View Document

23/10/0323 October 2003 NEW DIRECTOR APPOINTED

View Document

23/10/0323 October 2003 NEW DIRECTOR APPOINTED

View Document

23/10/0323 October 2003 NEW DIRECTOR APPOINTED

View Document

23/10/0323 October 2003 NEW DIRECTOR APPOINTED

View Document

23/10/0323 October 2003 DIRECTOR RESIGNED

View Document

23/10/0323 October 2003 SECRETARY RESIGNED

View Document

16/04/0316 April 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information